J&M GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-06-30 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-25 with updates |
24/01/2524 January 2025 | Director's details changed for Mrs Yvonne Gunn Winship on 2025-01-24 |
24/01/2524 January 2025 | Change of details for Mr James Gunn Winship as a person with significant control on 2025-01-20 |
16/12/2416 December 2024 | Memorandum and Articles of Association |
16/12/2416 December 2024 | Resolutions |
13/12/2413 December 2024 | Particulars of variation of rights attached to shares |
13/12/2413 December 2024 | Statement of capital following an allotment of shares on 2024-01-15 |
12/12/2412 December 2024 | Confirmation statement made on 2024-01-25 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
23/01/2423 January 2024 | Appointment of Mr Peter John Ward as a director on 2024-01-10 |
01/12/231 December 2023 | Micro company accounts made up to 2023-06-30 |
30/08/2330 August 2023 | Registered office address changed from The Blue Room, Engine Rooms Station Road Chepstow NP16 5PB Wales to Suite 1B the Engine Rooms Station Road Chepstow Monmouthshire NP16 5PB on 2023-08-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-01-09 with updates |
06/03/236 March 2023 | Micro company accounts made up to 2022-06-30 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/01/2210 January 2022 | Registered office address changed from The Blue Room, Engine Rooms Mossways Park Wilmslow SK9 5PB England to The Blue Room, Engine Rooms Station Road Chepstow NP16 5PB on 2022-01-10 |
10/01/2210 January 2022 | Registered office address changed from Association House 18C Moor Street Chepstow NP16 5DB to The Blue Room, Engine Rooms Mossways Park Wilmslow SK9 5PB on 2022-01-10 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-06-30 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
08/10/218 October 2021 | Appointment of Mrs Yvonne Gunn Winship as a director on 2021-10-08 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/08/2027 August 2020 | PREVEXT FROM 31/12/2019 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
10/09/1910 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GUNN WINSHIP |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
01/08/161 August 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
07/01/117 January 2011 | DIRECTOR APPOINTED MR SIMON AMBROSE |
25/11/1025 November 2010 | CURRSHO FROM 01/01/2011 TO 31/12/2010 |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/11/1010 November 2010 | PREVSHO FROM 31/12/2010 TO 01/01/2010 |
26/03/1026 March 2010 | PREVEXT FROM 30/06/2009 TO 31/12/2009 |
14/01/1014 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/03/0924 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/01/0913 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | APPOINTMENT TERMINATED DIRECTOR MARION WINSHIP |
24/04/0824 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
11/01/0811 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: PICTON HOUSE LOWER CHURCH STREET CHEPSTOW NP16 5XT |
14/02/0614 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
04/05/054 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
04/02/054 February 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
06/02/036 February 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03 |
09/10/029 October 2002 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: SUMMIT HOUSE 58 CHEPSTOW ROAD NEWPORT NP19 8EB |
05/08/025 August 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | REGISTERED OFFICE CHANGED ON 17/04/02 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
14/02/0214 February 2002 | DIRECTOR RESIGNED |
14/02/0214 February 2002 | SECRETARY RESIGNED |
07/02/027 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company